AA |
Total exemption full accounts data made up to 30th September 2023
filed on: 17th, January 2024
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th September 2023
filed on: 19th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 6th, January 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 16th September 2022
filed on: 27th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 27th October 2022. New Address: Greythorpe House Upper Braddons Hill Road Torquay TQ1 1QE. Previous address: Chamberlains 1 Bank Street Newton Abbot TQ12 2JL England
filed on: 27th, October 2022
|
address |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 11th, May 2022
|
incorporation |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 11th, May 2022
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 10th, May 2022
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 3rd May 2022: 100.00 GBP
filed on: 10th, May 2022
|
capital |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 17th February 2022
filed on: 7th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 17th, November 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th September 2021
filed on: 23rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 2nd, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th September 2020
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 7th, January 2020
|
accounts |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Chamberlains, 1 Bank Street Newton Abbot TQ12 2JL. Previous address: 2 Newton Road Kingsteignton Newton Abbot Devon TQ12 3AJ England
filed on: 22nd, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th September 2019
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 12th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th September 2018
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 8th November 2017. New Address: Chamberlains 1 Bank Street Newton Abbot TQ12 2JL. Previous address: 2 Newton Road Kingsteignton Devon TQ12 3AJ
filed on: 8th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th September 2017
filed on: 19th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th September 2016
filed on: 19th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 22nd, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th September 2015 with full list of members
filed on: 21st, September 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 21st September 2015: 2.00 GBP
|
capital |
|
AA01 |
Current accounting period shortened from 28th February 2016 to 30th September 2015
filed on: 24th, August 2015
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 29th, June 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th September 2014 with full list of members
filed on: 19th, September 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 21st, July 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th March 2014
filed on: 12th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th September 2013 with full list of members
filed on: 23rd, September 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd September 2013: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 3rd, May 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th September 2012 with full list of members
filed on: 18th, September 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 6th, September 2012
|
accounts |
Free Download
(6 pages)
|
TM01 |
21st November 2011 - the day director's appointment was terminated
filed on: 21st, November 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th September 2011 with full list of members
filed on: 16th, September 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 26th, July 2011
|
accounts |
Free Download
(6 pages)
|
AD02 |
Register inspection address has been changed
filed on: 17th, September 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th September 2010 with full list of members
filed on: 17th, September 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 16th September 2010 director's details were changed
filed on: 17th, September 2010
|
officers |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 17th, September 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 26th, May 2010
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 30th September 2009 to 28th February 2010
filed on: 20th, May 2010
|
accounts |
Free Download
(3 pages)
|
288c |
Director and secretary's change of particulars
filed on: 22nd, September 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 22nd September 2009 with shareholders record
filed on: 22nd, September 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On 2nd April 2009 Director appointed
filed on: 2nd, April 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 1st April 2009 Director and secretary appointed
filed on: 1st, April 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 21/03/2009 from 2 high street penydarren merthyr tydfil mid glamorgan CF47 9AH
filed on: 21st, March 2009
|
address |
Free Download
(1 page)
|
288b |
On 10th March 2009 Appointment terminated secretary
filed on: 10th, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On 10th March 2009 Appointment terminated director
filed on: 10th, March 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed temolla LIMITEDcertificate issued on 09/03/09
filed on: 6th, March 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, September 2008
|
incorporation |
Free Download
(21 pages)
|